This company is commonly known as Topgolf Limited. The company was founded 25 years ago and was given the registration number 03724493. The firm's registered office is in SHEPPERTON. You can find them at Topgolf Limited, Unit 8 Shepperton Business Park Govett Avenue, Shepperton, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | TOPGOLF LIMITED |
---|---|---|
Company Number | : | 03724493 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Topgolf Limited, Unit 8 Shepperton Business Park Govett Avenue, Shepperton, United Kingdom, TW17 8BA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Topgolf Limited, Unit 8 Shepperton Business Park Govett Avenue, Shepperton, United Kingdom, TW17 8BA | Secretary | 30 May 2019 | Active |
Topgolf Limited, Unit 8 Shepperton Business Park Govett Avenue, Shepperton, United Kingdom, TW17 8BA | Director | 30 May 2023 | Active |
Topgolf Limited, Unit 8 Shepperton Business Park Govett Avenue, Shepperton, United Kingdom, TW17 8BA | Director | 30 May 2023 | Active |
19 Saint Stephens Avenue, St. Albans, AL3 4AA | Secretary | 19 December 2006 | Active |
40 Sutherland Chase, Ascot, SL5 8TF | Secretary | 20 September 2004 | Active |
42 Grove Farm Park, Northwood, HA6 2BQ | Secretary | 03 March 1999 | Active |
20 Further Vell Mead, Church Crookham, Fleet, GU52 6YG | Secretary | 04 October 2002 | Active |
Walton House, 25 Bilton Road, Rugby, CV22 7AG | Secretary | 16 April 2007 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 03 September 2001 | Active |
16-18 Woodford Road, London, E7 0HA | Corporate Nominee Secretary | 02 March 1999 | Active |
1 Oundle Avenue, Bushey, WD23 4QG | Director | 04 January 2007 | Active |
19 Saint Stephens Avenue, St. Albans, AL3 4AA | Director | 19 December 2006 | Active |
19 Saint Stephens Avenue, St. Albans, AL3 4AA | Director | 01 November 2000 | Active |
Kinetic House, Theobald Street, Elstree, WD6 4PJ | Director | 10 October 2017 | Active |
40 Sutherland Chase, Ascot, SL5 8TF | Director | 20 September 2004 | Active |
Topgolf Limited, Unit 8 Shepperton Business Park Govett Avenue, Shepperton, United Kingdom, TW17 8BA | Director | 10 September 2013 | Active |
Bearehurst, Henhurst Cross Lane, Coldharbour, RH5 4LR | Director | 24 July 2003 | Active |
1 Chorleywood House, Rickmansworth Road, Chorleywood, WD3 5SL | Director | 03 March 1999 | Active |
Kinetic House, Theobald Street, Elstree, United Kingdom, WD6 4PJ | Director | 25 February 2014 | Active |
20 Eaton Square, London, SW1W 9DD | Director | 19 December 2006 | Active |
20 Further Vell Mead, Church Crookham, Fleet, GU52 6YG | Director | 04 October 2002 | Active |
39 Main Avenue, Northwood, HA6 2LH | Director | 03 March 1999 | Active |
5 Kewferry Drive, Northwood, HA6 2NT | Director | 03 August 1999 | Active |
Kinetic House, Theobald Street, Elstree, United Kingdom, WD6 4PJ | Director | 10 September 2013 | Active |
Avalon, Heath Rise, Virginia Water, GU25 4AX | Director | 04 October 2002 | Active |
Kinetic House, Theobald Street, Elstree, United Kingdom, WD6 4PJ | Director | 10 September 2013 | Active |
Kinetic House, Theobald Street, Elstree, England, WD6 4PJ | Director | 15 February 2011 | Active |
Kinetic House, Theobald Street, Elstree, WD6 4PJ | Director | 10 March 2015 | Active |
PO BOX 137, Ruislip, HA4 9YS | Director | 02 March 1999 | Active |
Kinetic House, Theobald Street, Elstree, England, WD6 4PJ | Director | 15 February 2011 | Active |
30 Bywater Street, London, SW3 4XH | Director | 19 December 2006 | Active |
Topgolf Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 8 Shepperton Business Park, Govett Avenue, Shepperton, United Kingdom, TW17 8BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-07-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2023-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-26 | Address | Move registers to registered office company with new address. | Download |
2023-01-25 | Resolution | Resolution. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type full. | Download |
2020-09-22 | Address | Change registered office address company with date old address new address. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-26 | Address | Move registers to sail company with new address. | Download |
2020-06-03 | Address | Change sail address company with new address. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.